WESTSIDE LIVERY STABLE, INC.

Name: | WESTSIDE LIVERY STABLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1984 (41 years ago) |
Entity Number: | 958385 |
ZIP code: | 11004 |
County: | New York |
Place of Formation: | New York |
Address: | 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004 |
Contact Details
Phone +1 212-502-5144
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
WILLIAM GASPERETTI | Chief Executive Officer | 79-33 261ST STREET, FLORAL PARK, NY, United States, 11004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422588-DCA | Active | Business | 2012-03-27 | 2024-03-31 |
1422582-DCA | Active | Business | 2012-03-27 | 2024-03-31 |
0675664-DCA | Inactive | Business | 1994-04-04 | 2006-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 56-24 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 79-33 261ST STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-06 | 2023-11-02 | Address | 56-24 175TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2012-12-06 | 2023-11-02 | Address | 56-24 175TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000582 | 2023-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
121206002199 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101110002212 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081030002494 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061102003041 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3425761 | RENEWAL | INVOICED | 2022-03-11 | 100 | Horse Drawn Cab Owner License Renewal Fee |
3425893 | RENEWAL | INVOICED | 2022-03-11 | 100 | Horse Drawn Cab Owner License Renewal Fee |
3166459 | RENEWAL | INVOICED | 2020-03-04 | 100 | Horse Drawn Cab Owner License Renewal Fee |
3157964 | RENEWAL | INVOICED | 2020-02-12 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2734850 | RENEWAL | INVOICED | 2018-01-29 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2734852 | RENEWAL | INVOICED | 2018-01-29 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2302311 | RENEWAL | INVOICED | 2016-03-17 | 100 | Horse Drawn Cab Owner License Renewal Fee |
2302312 | RENEWAL | INVOICED | 2016-03-17 | 100 | Horse Drawn Cab Owner License Renewal Fee |
1584604 | RENEWAL | INVOICED | 2014-02-06 | 100 | Horse Drawn Cab Owner License Renewal Fee |
1584899 | RENEWAL | INVOICED | 2014-02-06 | 100 | Horse Drawn Cab Owner License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State